LUTZ BROTHERS, INC.

Name: | LUTZ BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1985 (40 years ago) |
Entity Number: | 1001480 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Address: | 7773 SISSON HWY, EDEN, NY, United States, 14057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUTZ BROTHERS, INC. | DOS Process Agent | 7773 SISSON HWY, EDEN, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
DAVID LUTZ | Chief Executive Officer | P.O. BOX 870, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-14 | 2021-06-01 | Address | 5073 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1999-07-06 | 2011-06-14 | Address | 4479 LAKE AVE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
1999-07-06 | 2021-06-01 | Address | 5073 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1997-07-31 | 1999-07-06 | Address | 7157 TAYLOR RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1997-07-31 | 1999-07-06 | Address | 7157 TAYLOR RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060218 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060194 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006569 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006041 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130617006320 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State